Address: 291 Brighton Road, South Croydon

Incorporation date: 16 Mar 2022

UK ICF

Status: Active

Address: 59 Birmingham Road, Lichfield

Incorporation date: 30 Apr 2008

UK IFEVAC LTD

Status: Active

Address: Unit 1804 South Bank Tower, 55 Upper Ground, London

Incorporation date: 14 Feb 2023

Address: Flat 2, 38 Beacon Hill, Woking

Incorporation date: 31 May 2019

Address: Unit 1804 South Bank Tower, 55 Upper Ground, London

Incorporation date: 15 Jul 2019

UK ILANCOS INTERNATIONAL GROUP CO., LIMITED

Status: Active - Proposal To Strike Off

Address: 291 Brighton Road, South Croydon

Incorporation date: 04 Sep 2019

UK IMAGING EXPERTS LTD

Status: Active

Address: 25 Rocks Road, Halifax

Incorporation date: 18 Dec 2019

Address: 43 Hamilton Crescent, Palmers Green, London

Incorporation date: 29 Jun 2012

UK IMMIGRATION DIRECT LTD

Status: Active

Address: 845 Romford Road, Manor Park, London

Incorporation date: 26 May 2020

UK IMMIGRATION HUB LTD

Status: Active

Address: 15a, 57 Frederick Street, Birmingham

Incorporation date: 01 Sep 2015

UK IMMIGRATION LTD

Status: Active

Address: 424 Bearwood Road, Smethwick

Incorporation date: 24 Aug 2020

Address: Richmond Bridge House, 419 Richmond Road, Twickenham

Incorporation date: 02 Apr 2013

Address: 192a Campden Hill Road, London

Incorporation date: 06 Feb 2006

UK IMPACT CATALYSTS LTD

Status: Active

Address: 109 Knowles Hill, Rolleston-on-dove, Burton-on-trent

Incorporation date: 23 Apr 2022

UK IMPACT COMPANY LIMITED

Status: Active

Address: Unit 1804 South Bank Tower, 55 Upper Ground, London

Incorporation date: 08 Mar 2007

UK IMPACT LONDON LTD

Status: Active

Address: 12 Campbell Close, Blackburn

Incorporation date: 07 Jun 2021

UK IMPERIAL LIMITED

Status: Active

Address: Suite 11, Fitzroy House, Lynwood Drive, Worcester Park

Incorporation date: 28 Mar 2013

Address: Brambles Lower Wall Road, West Hythe, Hythe

Incorporation date: 16 May 2021

UK IMPERO LTD

Status: Active

Address: 823 Salisbury House, 5th Floor, 29 Finsbury Circus, London

Incorporation date: 26 Sep 2019

UK IMPEX LTD

Status: Active

Address: Hamilton House, 315 St. Saviours Road, Leicester

Incorporation date: 08 Aug 2008

UK IMPOREX LTD

Status: Active

Address: 106 Valley Drive, London

Incorporation date: 15 Apr 2015

Address: 63 Kingsway, Manchester

Incorporation date: 07 Jul 2023

UK IMPORT EXPORT LIMITED

Status: Active

Address: Kemp House 152-160, City Road, London

Incorporation date: 29 May 2020

Address: 3a Thames Road, London

Incorporation date: 18 Oct 2017

Address: Vantage Business Centre 611a Romford Road, London, Ilford

Incorporation date: 03 May 2023

Address: 30 Ironmongers Place, London

Incorporation date: 10 Sep 2008

UK INCORPORATE LIMITED

Status: Active

Address: Carpenter Court 1 Maple Road, Bramhall, Stockport

Incorporation date: 17 Jan 2012

Address: Brenner House, Rainton Bridge Business Park, Houghton Le Spring

Incorporation date: 10 Sep 2002

Address: Chalgrove, Peterborough Road, Harrow

Incorporation date: 09 Jul 2012

Address: 20-22 Wenlock Road, London

Incorporation date: 24 Jan 2011

Address: Unit 18, Pall Mall, Chorley

Incorporation date: 28 Jan 2020

Address: 2 Lords Court, Cricketers Way, Basildon

Incorporation date: 26 Oct 1999

Address: Unit 18 Key Business Park, Kingsbury Road, Birmingham

Incorporation date: 19 Dec 2017

Address: 120 Cockfosters Road, Barnet

Incorporation date: 23 Oct 1998

Address: Brumwell House Westway Industrial Park, Throckley, Newcastle Upon Tyne

Incorporation date: 17 Feb 1997

Address: 21 Jubilee Road, Newbury

Incorporation date: 06 Mar 2013

UK INFLUENCE LIMITED

Status: Active

Address: 1 Rees Drive, Stanmore

Incorporation date: 05 Aug 2005

Address: 11 Clapcot Way, Wallingford

Incorporation date: 07 Sep 2015

UK INFRA LIMITED

Status: Active

Address: Rdcp Group, 7-12 Tavistock Square, London

Incorporation date: 27 Jul 2021

Address: Floor 1, Office 25,, 22 Market Square,, London,

Incorporation date: 29 Sep 2021

UK INGREDIENTS LTD

Status: Active

Address: 29-31 Minerva Road, London

Incorporation date: 01 Dec 2022

Address: Apartment 5 I-land, 41 Essex Street, Birmingham

Incorporation date: 29 Jun 2015

Address: 804 Grantham House, 46 Botanic Square, London

Incorporation date: 18 Sep 2013

UK INNOVATION LTD

Status: Active

Address: The Gatehouse, 453 Cranbrook Road, Ilford

Incorporation date: 07 Oct 2008

UK INNOVATIONS GP LTD

Status: Active

Address: Kemp House Suite S, 152 - 160 City Road, London

Incorporation date: 10 Jan 2007

Address: 79 Northcote Crescent, West Horsley, Leatherhead

Incorporation date: 29 Jan 2015

Address: 291 Brighton Road, South Croydon

Incorporation date: 18 Nov 2015

Address: 291 Brighton Road, South Croydon

Incorporation date: 02 Dec 2014

UK INSPECT LIMITED

Status: Active

Address: 36 Albyn Place, Aberdeen

Incorporation date: 30 Dec 2010

Address: 12 Fairfield Lane, Rothwell, Leeds

Incorporation date: 02 Dec 2010

Address: Suites 101-102 Business First Centre, Davyfield Road, Blackburn

Incorporation date: 20 Nov 2014

Address: Syke Mill Belthorn Road, Belthorn, Blackburn

Incorporation date: 16 Jul 2013

UK INTERACCESS LTD

Status: Active

Address: Office 4, 219 Kensington High Street, Kensington

Incorporation date: 04 Sep 2018

Address: 10 Brackendale Close, Hounslow

Incorporation date: 14 Feb 2023

UK INTERIOR & DESIGN LTD

Status: Active

Address: 64 Semilong Road, Semilong, Northampton

Incorporation date: 29 Nov 2018

UK INTERIORS LIMITED

Status: Active

Address: 19 Selwyn Drive, Belton, Great Yarmouth, Norfolk

Incorporation date: 21 Nov 2003

Address: Grove House, 2nd Floor 774 - 780 Wilmslow Road, Didsbury, Manchester

Incorporation date: 09 Feb 2022

Address: 27 Old Gloucester Street, London

Incorporation date: 08 Jan 2020

Address: 309 Winston House 2 Dollis Park, Finchley Central, London

Incorporation date: 06 Oct 2016

Address: Monomark House, 27 Old Gloucester Street, London

Incorporation date: 16 Feb 2011

Address: 190 Forest Road, London

Incorporation date: 04 Sep 2020

Address: 7 Gorway Gardens, Walsall

Incorporation date: 20 Jul 2012

Address: 479 Chester Road, Manchester

Incorporation date: 13 Apr 2021

Address: 6th Floor, 25 Farringdon Street, London

Incorporation date: 15 Nov 2020

Address: Thremhall Park, Start Hill, Bishops Stortford

Incorporation date: 06 Oct 2003

Address: Suite 203, 60 Crown House North Circular Road, Park Royal, London

Incorporation date: 28 Apr 2009

UK INTERTRADE LTD

Status: Active

Address: Unit 7a Graylands Estate, Langhurst Wood Road, Horsham

Incorporation date: 24 Apr 2020

Address: Richmond Farm Barns Parsloe Road, Epping Green, Epping

Incorporation date: 26 Sep 2013

Address: Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton

Incorporation date: 17 Jul 2018

Address: Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton

Incorporation date: 18 Jul 2018

Address: Holiday Inn London Heathrow M4 J4, Sipson Road, West Drayton

Incorporation date: 18 Jul 2018

Address: 33 Carradale, Orton Brimbles, Peterborough

Incorporation date: 10 Feb 2006

UK INVESTMENT GROUP LTD

Status: Active

Address: 31 Wellington Road, Nantwich

Incorporation date: 04 Aug 2017

Address: Harpal House 14 Holyhead Road, Handsworth, Birmingham

Incorporation date: 14 Apr 2021

UK INVESTMENTS LIMITED

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 14 Dec 2021

Address: Suite 1gg, Burlington House, Crosby Road North, Liverpool

Incorporation date: 11 Nov 2014

UK INVESTMENTS PVT LTD

Status: Active

Address: Prospect House, Featherstall Road South, Oldham

Incorporation date: 01 Oct 2012

UK INVESTOR GROUP LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 30 Dec 2015

UK INVESTORS GROUP LTD

Status: Active - Proposal To Strike Off

Address: 1339 High Road, North Finchley, London

Incorporation date: 15 Apr 2019

UK INVESTOR SHOW LIMITED

Status: Active

Address: Stonex Stadium Greenlands Lane, Hendon, London

Incorporation date: 22 Jun 2016

UK IONUT RENDERING LTD

Status: Active

Address: 18 Stewarton Street, Wishaw

Incorporation date: 21 Dec 2023

Address: Floor 1, Office 25, 22 Market Square, London

Incorporation date: 10 Jun 2021

Address: 438 Streatham High Road, London

Incorporation date: 14 Apr 2010

UK IRMALI LTD

Status: Active

Address: 71-75 Shelton Street, Covent Garden, London

Incorporation date: 14 Feb 2023

UK ISRAEL BUSINESS

Status: Active

Address: 47819 Po Box 47819, London

Incorporation date: 20 Nov 1950

Address: 7 Stean Street, London

Incorporation date: 02 Jul 2008

Address: 85 Great Portland Street, First Floor, London

Incorporation date: 09 Apr 2015

UK IT HUBS LIMITED

Status: Active

Address: Century House, 1 The Lakes, Northampton

Incorporation date: 27 Apr 2020

Address: 255 Chingford Mount Road, London

Incorporation date: 10 Sep 2012